SIMPSON PATTERNS LIMITED

  • Company statusactive
  • Company No05405838
  • Age20 years 4 months Incorporated 29 March 2005
  • Officers3

Address

Parkway, Avenue, Sheffield, S9 4UL, England

SIMPSON PATTERNS LIMITED is an active company incorporated on 29 March 2005 and based in Sheffield, England. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    16290 Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 22230 Manufacture of builders ware of plastic, 22290 Manufacture of other plastic products, 25620 Machining

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

1 Month Ago on 11 Jun 2025

Memorandum Articles

8 Months Ago on 09 Nov 2024

Resolution

8 Months Ago on 09 Nov 2024

Capital Return Purchase Own Shares

8 Months Ago on 04 Nov 2024

Capital Name Of Class Of Shares

8 Months Ago on 03 Nov 2024

Change To A Person With Significant Control

9 Months Ago on 31 Oct 2024

Notification Of A Person With Significant Control

9 Months Ago on 31 Oct 2024

Change To A Person With Significant Control

9 Months Ago on 31 Oct 2024

Cessation Of A Person With Significant Control

9 Months Ago on 31 Oct 2024

Cessation Of A Person With Significant Control

9 Months Ago on 31 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 31 Oct 2024

Appoint Person Secretary Company With Name Date

9 Months Ago on 31 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 31 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 31 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 31 Oct 2024

Termination Secretary Company With Name Termination Date

9 Months Ago on 31 Oct 2024

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 25 Oct 2024

Capital Cancellation Shares

9 Months Ago on 25 Oct 2024

Capital Statement Capital Company With Date Currency Figure

9 Months Ago on 25 Oct 2024

Legacy

9 Months Ago on 25 Oct 2024

Legacy

9 Months Ago on 25 Oct 2024

Resolution

9 Months Ago on 25 Oct 2024

Change To A Person With Significant Control

1 Year Ago on 19 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 18 Jun 2024

Notification Of A Person With Significant Control

1 Year Ago on 18 Jun 2024

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ROSS, Philipsecretary 25 Oct 2024
GODDARD, Alexander Harrydirector Feb 199722 Dec 2021
SEYMOUR, Christopher Daviddirector May 197325 Oct 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
William Cook Cast Products Limited 25 Oct 2024
Alex Goddard Limited 16 Oct 2023
Mr Daniel Michael Mckernan May 197201 Jan 2022
Mr Mark Rixham Jun 196606 Apr 2016
Mr David Michael Thomas Dec 197006 Apr 2016
Mr Mark Rixham Jun 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.